- Company Overview for EXPRO SPORTS C.I.C. (09589516)
- Filing history for EXPRO SPORTS C.I.C. (09589516)
- People for EXPRO SPORTS C.I.C. (09589516)
- More for EXPRO SPORTS C.I.C. (09589516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | AD01 | Registered office address changed from 32 Abbey Road West Bridgford Nottingham NG2 5NF England to 4 Dunster Road West Bridgford Nottingham NG2 6JF on 7 November 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
29 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 5 Debdale Lane Keyworth Nottingham NG12 5HT England to 32 Abbey Road West Bridgford Nottingham NG2 5NF on 30 March 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
30 Nov 2015 | AP01 | Appointment of Mr. Mike Edwards as a director on 30 November 2015 | |
03 Jun 2015 | CERTNM |
Company name changed expro sports LTD.\certificate issued on 03/06/15
|
|
03 Jun 2015 | CICCON |
Change of name
|
|
03 Jun 2015 | CONNOT | Change of name notice | |
13 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-13
|